Entity Name: | ARTISTIC SOUTHERN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2014 (11 years ago) |
Document Number: | F09000002400 |
FEI/EIN Number |
80-0419611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6025 Shiloh Road Suite E, Alpharetta, GA, 30005, US |
Mail Address: | 6025 Shiloh Road Suite E, Alpharetta, GA, 30005, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Liu George | President | 6025 Shiloh Road Suite E, Alpharetta, GA, 30005 |
Liu George | Chief Executive Officer | 6025 Shiloh Road Suite E, Alpharetta, GA, 30005 |
Norris William T | Director | 6025 Shiloh Road Suite E, Alpharetta, GA, 30005 |
Norris William T | Chief Financial Officer | 6025 Shiloh Road Suite E, Alpharetta, GA, 30005 |
Liu George | Director | 6025 Shiloh Road Suite E, Alpharetta, GA, 30005 |
Norris William | Director | 6025 Shiloh Road Suite E, Alpharetta, GA, 30005 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 6025 Shiloh Road Suite E, Alpharetta, GA 30005 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 6025 Shiloh Road Suite E, Alpharetta, GA 30005 | - |
REINSTATEMENT | 2014-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-10 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State